UKBizDB.co.uk

AFFINITUS GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Affinitus Group Limited. The company was founded 32 years ago and was given the registration number 02634375. The firm's registered office is in MAIDSTONE. You can find them at 89 King Street, , Maidstone, Kent. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:AFFINITUS GROUP LIMITED
Company Number:02634375
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:89 King Street, Maidstone, Kent, England, ME14 1BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom, WS13 8RZ

Director16 June 2023Active
Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom, WS13 8RZ

Director16 June 2023Active
8 The Crofters, Rainham, Gillingham, ME8 8DF

Secretary30 December 1997Active
8 The Crofters, Rainham, Gillingham, ME8 8DF

Secretary01 August 1991Active
Suite One Second Floor, 1/4 Christina Street, London, EC2A 4PA

Nominee Secretary01 August 1991Active
12 Quarry Rise, Cheam, SM1 2DW

Secretary01 May 2008Active
195 Robin Hood Lane, Bluebell Hill, Chatham, ME5 9QY

Director23 June 1998Active
8 The Crofters, Rainham, Gillingham, ME8 8DF

Director31 December 2004Active
Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom, WS13 8RZ

Director01 August 1991Active
27 Zetland Avenue, Darland, Gillingham, ME7 3AE

Director01 June 2002Active
40 Heritage Drive, Oarland View, Gillingham, ME7 3EH

Director01 August 1991Active
Suite One Second Floor, 1/4 Christina Street, London, EC2A 4PA

Nominee Director01 August 1991Active
Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom, WS13 8RZ

Director03 October 2017Active
Blass Plc Prophet House, 83 Warwick Road, Olton Solihull, B92 7HP

Director28 February 1994Active
Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom, WS13 8RZ

Director13 March 2006Active

People with Significant Control

Linkfresh Software Group Limited
Notified on:16 June 2023
Status:Active
Country of residence:United Kingdom
Address:Lincoln House, Wellington Crescent, Lichfield, United Kingdom, WS13 8RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul John Hardy
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:Lincoln House, Wellington Crescent, Lichfield, United Kingdom, WS13 8RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Laura Marie Hardy
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:Lincoln House, Wellington Crescent, Lichfield, United Kingdom, WS13 8RZ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Resolution

Resolution.

Download
2024-02-05Incorporation

Memorandum articles.

Download
2024-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Persons with significant control

Notification of a person with significant control.

Download
2023-06-30Persons with significant control

Cessation of a person with significant control.

Download
2023-06-30Persons with significant control

Cessation of a person with significant control.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-30Address

Change registered office address company with date old address new address.

Download
2023-04-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Mortgage

Mortgage satisfy charge full.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.